Search icon

NTT TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NTT TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2008 (17 years ago)
Date of dissolution: 10 Oct 2023
Entity Number: 3688156
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 129 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NTT TRADING INC. DOS Process Agent 129 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PEI EN FAN Chief Executive Officer 129 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 129 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-30 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-18 2023-10-10 Address 129 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010000297 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
220603001218 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200818060532 2020-08-18 BIENNIAL STATEMENT 2020-06-01
180723006143 2018-07-23 BIENNIAL STATEMENT 2018-06-01
160810006236 2016-08-10 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2663459 CL VIO INVOICED 2017-09-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-31 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14302.00
Total Face Value Of Loan:
14302.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14302.00
Total Face Value Of Loan:
14302.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14302
Current Approval Amount:
14302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14400.92
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14302
Current Approval Amount:
14302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14442.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State